Company NameD. Gregory & Sons Limited
Company StatusDissolved
Company Number03070229
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)
Dissolution Date6 April 1999 (25 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NamePatricia Ann Gregory
NationalityEnglish
StatusClosed
Appointed20 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Uplands Way
Springwell Village
Gateshead
Tyne & Wear
NE9 7NQ
Director NameShaun Dennis Gregory
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1995(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 06 April 1999)
RoleJoiner
Correspondence Address3 St Clement St
Gateshead
Tyne & Wear
Director NameDennis Gregory
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(same day as company formation)
RoleBuilder
Correspondence AddressGreystones 7 Uplands Way
Springwell Village
Gateshead
Tyne & Wear
NE9 7NQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAmco House
Regent Terrace
Gateshead
Tyne And Wear
NE8 1LU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
22 June 1998Full accounts made up to 30 September 1996 (6 pages)
2 June 1998First Gazette notice for compulsory strike-off (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996Return made up to 20/06/96; full list of members (6 pages)
29 March 1996Registered office changed on 29/03/96 from: 1 sedling road weak ind est washington tyne & wear NE38 9BZ (1 page)
1 November 1995Director resigned (2 pages)
15 August 1995Accounting reference date notified as 30/09 (1 page)